Search icon

SARA HEALTH & BEAUTY INC.

Company Details

Name: SARA HEALTH & BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616112
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3760 BROADWAY, NEW YORK, NY, United States, 10032
Principal Address: 21-57 33RD STREET, APT 1B, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3760 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
AHAMED MOHIDEEN Chief Executive Officer 21-57 33RD STREET, APT 1B, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 21-57 33RD STREET, APT 1B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 21-05 33RD ST 4B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2005-04-12 2023-03-01 Address 3790 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2003-03-14 2023-03-01 Address 21-05 33RD ST 4B, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-06-19 2002-08-13 Name AMAAS HEALTH & BEAUTY INC.
2001-03-14 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-14 2005-04-12 Address 3790 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2001-03-14 2001-06-19 Name MARS CANDY & HEALTH & BEAUTY INC.

Filings

Filing Number Date Filed Type Effective Date
230301005565 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220721001486 2022-07-21 BIENNIAL STATEMENT 2021-03-01
130329002308 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110516002024 2011-05-16 BIENNIAL STATEMENT 2011-03-01
090223002519 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070406002606 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050412002514 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030314002426 2003-03-14 BIENNIAL STATEMENT 2003-03-01
020813000356 2002-08-13 CERTIFICATE OF AMENDMENT 2002-08-13
010619000863 2001-06-19 CERTIFICATE OF AMENDMENT 2001-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-23 No data 3760 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-06 No data 3760 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 3790 BROADWAY, Manhattan, NEW YORK, NY, 10032 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-15 No data 3760 BROADWAY, Manhattan, NEW YORK, NY, 10032 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149163 CL VIO INVOICED 2011-09-01 700 CL - Consumer Law Violation
122999 CL VIO INVOICED 2011-02-16 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590308402 2021-02-09 0202 PPP 3760 Broadway, New York, NY, 10032-1577
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11105
Loan Approval Amount (current) 11105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1577
Project Congressional District NY-13
Number of Employees 3
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11247.69
Forgiveness Paid Date 2022-06-23
3592129005 2021-05-19 0202 PPS 3760 Broadway N/A, New York, NY, 10032-1577
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11104
Loan Approval Amount (current) 11104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1577
Project Congressional District NY-13
Number of Employees 3
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11206.83
Forgiveness Paid Date 2022-05-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State